Background WavePink WaveYellow Wave

CITY GATE CHURCH, U.K. (04284643)

CITY GATE CHURCH, U.K. (04284643) is an active UK company. incorporated on 10 September 2001. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CITY GATE CHURCH, U.K. has been registered for 24 years. Current directors include AU, Andy, AU, Yvonne, Mrs., COULL, Susan Elizabeth and 4 others.

Company Number
04284643
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2001
Age
24 years
Address
City Gate At The Dip, Brighton, BN1 7HB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AU, Andy, AU, Yvonne, Mrs., COULL, Susan Elizabeth, DAVIES, Gwyn Katherine, GODDEN, Rebecca Jayne, GREGORY, Louise Estelle, WILKINS, Jonathan Paul
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY GATE CHURCH, U.K.

CITY GATE CHURCH, U.K. is an active company incorporated on 10 September 2001 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CITY GATE CHURCH, U.K. was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04284643

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

City Gate At The Dip 119d Hollingdean Terrace Brighton, BN1 7HB,

Previous Addresses

, Brighthelm Centre North Road, Brighton, BN1 1YD, England
From: 7 July 2019To: 15 April 2024
, 14 Argyle Road, Brighton, East Sussex, BN1 4QA
From: 22 July 2012To: 7 July 2019
, 84-86 London Road, Brighton, East Sussex, BN1 4JF
From: 10 September 2001To: 22 July 2012
Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Sept 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Owner Exit
Apr 24
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

WILKINS, Jonathan Paul

Active
7 Friar Close, BrightonBN1 6NR
Secretary
Appointed 10 Sept 2001

AU, Andy

Active
2 Church Lane, BrightonBN45 7FE
Born February 1955
Director
Appointed 25 Sept 2017

AU, Yvonne, Mrs.

Active
2 Church Lane, BrightonBN45 7FE
Born February 1956
Director
Appointed 25 Sept 2017

COULL, Susan Elizabeth

Active
119d Hollingdean Terrace, BrightonBN1 7HB
Born September 1962
Director
Appointed 13 Mar 2023

DAVIES, Gwyn Katherine

Active
Harrington Road, BrightonBN1 6RF
Born November 1966
Director
Appointed 25 Sept 2017

GODDEN, Rebecca Jayne

Active
Waverley Crescent, BrightonBN1 7BG
Born March 1977
Director
Appointed 10 Sept 2001

GREGORY, Louise Estelle

Active
119d Hollingdean Terrace, BrightonBN1 7HB
Born September 1973
Director
Appointed 13 Mar 2023

WILKINS, Jonathan Paul

Active
119d Hollingdean Terrace, BrightonBN1 7HB
Born June 1975
Director
Appointed 24 Apr 2012

BYWATERS, Hannah Rebecca

Resigned
Argyle Road, BrightonBN1 4QA
Born June 1977
Director
Appointed 29 Nov 2011
Resigned 12 Nov 2018

CHISNALL, Ian Peter

Resigned
85 Hollingbury Rise, BrightonBN1 7HH
Born April 1960
Director
Appointed 10 Sept 2001
Resigned 06 Nov 2011

COULL, Susan Elizabeth

Resigned
Argyle Road, BrightonBN1 4QA
Born September 1962
Director
Appointed 22 Nov 2011
Resigned 01 Sept 2018

MASON, Andrea Campbell

Resigned
Argyle Road, BrightonBN1 4QA
Born March 1956
Director
Appointed 18 Nov 2011
Resigned 30 Jun 2021

ROBERTS, David Andrew

Resigned
84 Crabtree Avenue, BrightonBN1 8DG
Born March 1965
Director
Appointed 10 Sept 2001
Resigned 06 Nov 2011

ROBERTS, Melanie

Resigned
84 Crabtree Avenue, BrightonBN1 8DG
Born July 1971
Director
Appointed 10 Sept 2001
Resigned 06 Nov 2011

TAPPENDEN, Susanne

Resigned
Clyde Road, BrightonBN1 4NN
Born July 1965
Director
Appointed 16 Aug 2020
Resigned 03 Oct 2020

TAPPENDEN, Susanne

Resigned
Clyde Road, BrightonBN1 4NN
Born July 1965
Director
Appointed 16 Aug 2020
Resigned 12 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Gwyn Katherine Davies

Ceased
119d Hollingdean Terrace, BrightonBN1 7HB
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2021
Ceased 15 Apr 2024

Mrs Andrea Campbell Mason

Ceased
Argyle Road, BrightonBN1 4QA
Born March 1956

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2012
AR01AR01
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Resolution
19 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
225Change of Accounting Reference Date
Incorporation Company
10 September 2001
NEWINCIncorporation